Background WavePink WaveYellow Wave

GE STEAM POWER UK LIMITED (13659943)

GE STEAM POWER UK LIMITED (13659943) is an active UK company. incorporated on 4 October 2021. with registered office in Altrincham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GE STEAM POWER UK LIMITED has been registered for 4 years. Current directors include BELL, David, EVANS, Gareth David, HOLDCROFT, Stephen James.

Company Number
13659943
Status
active
Type
ltd
Incorporated
4 October 2021
Age
4 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BELL, David, EVANS, Gareth David, HOLDCROFT, Stephen James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GE STEAM POWER UK LIMITED

GE STEAM POWER UK LIMITED is an active company incorporated on 4 October 2021 with the registered office located in Altrincham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GE STEAM POWER UK LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13659943

LTD Company

Age

4 Years

Incorporated 4 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

POWERSTATIC SOLUTIONS UK LIMITED
From: 4 October 2021To: 24 November 2022
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Unit C Pride Park Millennium Business Park, Millennium Way Derby Derbyshire DE24 8HZ United Kingdom
From: 4 October 2021To: 4 April 2023
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
May 23
Funding Round
Oct 23
Owner Exit
Nov 23
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
May 25
Director Joined
May 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 12 Sept 2022

BELL, David

Active
RugbyCV21 2NH
Born April 1973
Director
Appointed 18 Nov 2022

EVANS, Gareth David

Active
Harry Kerr Drive, StaffordST16 1WT
Born August 1979
Director
Appointed 28 Feb 2024

HOLDCROFT, Stephen James

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1974
Director
Appointed 14 May 2025

DOWNEY, Stephen Thomas

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born January 1964
Director
Appointed 28 Feb 2024
Resigned 14 May 2025

LEHAL, Mandip Singh

Resigned
Millennium Business Park, Millennium Way, DerbyDE24 8HZ
Born December 1973
Director
Appointed 04 Oct 2021
Resigned 18 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2023
RugbyCV21 2NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2022
Ceased 10 Nov 2023
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
4 April 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2022
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
19 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
12 September 2022
AP04Appointment of Corporate Secretary
Withdrawal Of A Person With Significant Control Statement
12 September 2022
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
15 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 August 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2021
NEWINCIncorporation